Search icon

ROLLING SANDS INC. - Florida Company Profile

Company Details

Entity Name: ROLLING SANDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING SANDS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2009 (16 years ago)
Date of dissolution: 17 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: P09000002448
FEI/EIN Number 264027351

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10200 W 44TH AVE, SUITE 120, WHEAT RIDGE, CO, 80033
Mail Address: 10200 W 44TH AVE, SUITE 120, WHEAT RIDGE, CO, 80033
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ANDREW F Vice President 10129 W. 55TH DR., UNIT 201, ARVADA, CO, 80002
THOMAS DIANE L President 10129 W. 55TH DR., UNIT 201, ARVADA, CO, 80002
THOMAS ANDREW F Agent 350 SE 2ND ST, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 10200 W 44TH AVE, SUITE 120, WHEAT RIDGE, CO 80033 -
CHANGE OF MAILING ADDRESS 2011-03-15 10200 W 44TH AVE, SUITE 120, WHEAT RIDGE, CO 80033 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 350 SE 2ND ST, # 1720, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-17
ANNUAL REPORT 2011-03-15
ADDRESS CHANGE 2010-09-16
ANNUAL REPORT 2010-01-25
Domestic Profit 2009-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State